Background WavePink WaveYellow Wave

SEVEN ARCHES (BARFORD) MANAGEMENT COMPANY LIMITED (10639829)

SEVEN ARCHES (BARFORD) MANAGEMENT COMPANY LIMITED (10639829) is an active UK company. incorporated on 25 February 2017. with registered office in Warwick. The company operates in the Real Estate Activities sector, engaged in residents property management. SEVEN ARCHES (BARFORD) MANAGEMENT COMPANY LIMITED has been registered for 9 years. Current directors include MALIN, David Edward.

Company Number
10639829
Status
active
Type
private-limited-guarant-nsc
Incorporated
25 February 2017
Age
9 years
Address
2 Hewitt Road, Warwick, CV35 8EZ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MALIN, David Edward
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEVEN ARCHES (BARFORD) MANAGEMENT COMPANY LIMITED

SEVEN ARCHES (BARFORD) MANAGEMENT COMPANY LIMITED is an active company incorporated on 25 February 2017 with the registered office located in Warwick. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SEVEN ARCHES (BARFORD) MANAGEMENT COMPANY LIMITED was registered 9 years ago.(SIC: 98000)

Status

active

Active since 9 years ago

Company No

10639829

PRIVATE-LIMITED-GUARANT-NSC Company

Age

9 Years

Incorporated 25 February 2017

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 18 November 2025 (4 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (1 month ago)
Submitted on 28 February 2026 (1 month ago)

Next Due

Due by 14 March 2027
For period ending 28 February 2027
Contact
Address

2 Hewitt Road Barford Warwick, CV35 8EZ,

Previous Addresses

C/O the Gate International Drive Solihull B90 4WA England
From: 17 July 2019To: 28 November 2019
C/O Im House South Drive Coleshill Birmingham B46 1DF United Kingdom
From: 25 February 2017To: 17 July 2019
Timeline

12 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Feb 17
New Owner
Feb 19
New Owner
May 19
Director Joined
May 19
Director Left
May 19
Owner Exit
Nov 19
Owner Exit
Nov 19
Director Left
Nov 19
Director Joined
Nov 19
Director Left
Nov 19
Director Joined
Nov 19
Director Left
Jan 25
0
Funding
7
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

MALIN, David Edward

Active
Hewitt Road, WarwickCV35 8EZ
Born May 1954
Director
Appointed 28 Nov 2019

FRANKS, Isla Karen

Resigned
Hewitt Road, WarwickCV35 8EZ
Secretary
Appointed 21 Feb 2020
Resigned 14 Feb 2025

BRYAN, Richard Andrew

Resigned
South Drive, BirminghamB46 1DF
Born August 1963
Director
Appointed 25 Feb 2017
Resigned 28 Nov 2019

FRANKS, Isla Karen

Resigned
5 Hewitt Road, WarwickCV35 8EZ
Born November 1958
Director
Appointed 28 Nov 2019
Resigned 31 Dec 2024

JERVIS, David

Resigned
South Drive, BirminghamB46 1DF
Born March 1965
Director
Appointed 25 Feb 2017
Resigned 22 May 2019

WOOLDRIDGE, Timothy John

Resigned
International Drive, SolihullB90 4WA
Born July 1973
Director
Appointed 22 May 2019
Resigned 28 Nov 2019

Persons with significant control

2

0 Active
2 Ceased

Mr Timothy John Wooldridge

Ceased
Hewitt Road, WarwickCV35 8EZ
Born July 1973

Nature of Control

Significant influence or control
Notified 22 May 2019
Ceased 28 Nov 2019

Mr Richard Andrew Bryan

Ceased
Hewitt Road, WarwickCV35 8EZ
Born August 1963

Nature of Control

Significant influence or control
Notified 01 Jan 2019
Ceased 28 Nov 2019
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With No Updates
28 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
14 February 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 January 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
28 February 2020
AP03Appointment of Secretary
Notification Of A Person With Significant Control Statement
28 February 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
28 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
28 November 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
28 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
28 November 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 July 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 July 2019
AAAnnual Accounts
Change Person Director Company With Change Date
1 July 2019
CH01Change of Director Details
Notification Of A Person With Significant Control
22 May 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
22 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
26 February 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 February 2019
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
26 February 2019
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
10 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2018
CS01Confirmation Statement
Incorporation Company
25 February 2017
NEWINCIncorporation